Company NameNetvu Holdings Limited
DirectorMichael James Newton
Company StatusActive
Company Number10029284
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 1 month ago)
Previous NameAghoco 1389 Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNo 1 Thellow Heath Park Northwich Road
Northwich
Cheshire
CW9 6JB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Maghsoud Einollahi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Thellow Heath Park Northwich Road
Northwich
Cheshire
CW9 6JB
Secretary NameSara Nahid Einollahi
StatusResigned
Appointed15 March 2016(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2018)
RoleCompany Director
Correspondence AddressNo 1 Thellow Heath Park Northwich Road
Northwich
Cheshire
CW9 6JB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 February 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressNo 1 Thellow Heath Park
Northwich Road
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

18 March 2016Delivered on: 21 March 2016
Persons entitled: Michael James Newton

Classification: A registered charge
Particulars: N/A.
Outstanding
18 March 2016Delivered on: 21 March 2016
Persons entitled: Mythra Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
1 June 2018Change of details for Mr Michaell James Newton as a person with significant control on 11 May 2018 (2 pages)
29 May 2018Cessation of Mythra Limited as a person with significant control on 11 May 2018 (1 page)
29 May 2018Satisfaction of charge 100292840001 in full (1 page)
25 April 2018Change of details for Mythra Limited as a person with significant control on 18 March 2018 (2 pages)
25 April 2018Change of details for Mr Michaell James Newton as a person with significant control on 19 January 2018 (2 pages)
29 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
12 February 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 50,001
(8 pages)
12 February 2018Particulars of variation of rights attached to shares (2 pages)
6 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent of shareholders to changes of share rights 19/01/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 January 2018Termination of appointment of Sara Nahid Einollahi as a secretary on 19 January 2018 (1 page)
29 January 2018Termination of appointment of Sara Nahid Einollahi as a secretary on 19 January 2018 (1 page)
29 January 2018Termination of appointment of Maghsoud Einollahi as a director on 19 January 2018 (1 page)
29 January 2018Termination of appointment of Maghsoud Einollahi as a director on 19 January 2018 (1 page)
5 January 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
5 January 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
12 January 2017Full accounts made up to 30 September 2016 (30 pages)
12 January 2017Full accounts made up to 30 September 2016 (30 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 50,000
(4 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
10 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 50,000
(4 pages)
21 March 2016Registration of charge 100292840001, created on 18 March 2016 (13 pages)
21 March 2016Registration of charge 100292840002, created on 18 March 2016 (13 pages)
21 March 2016Registration of charge 100292840002, created on 18 March 2016 (13 pages)
21 March 2016Registration of charge 100292840001, created on 18 March 2016 (13 pages)
18 March 2016Appointment of Sara Nahid Einollahi as a secretary on 15 March 2016 (2 pages)
18 March 2016Appointment of Sara Nahid Einollahi as a secretary on 15 March 2016 (2 pages)
17 March 2016Appointment of Maghsoud Einollahi as a director on 15 March 2016 (2 pages)
17 March 2016Appointment of Maghsoud Einollahi as a director on 15 March 2016 (2 pages)
16 March 2016Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
16 March 2016Termination of appointment of Roger Hart as a director on 15 March 2016 (1 page)
16 March 2016Termination of appointment of a G Secretarial Limited as a secretary on 15 March 2016 (1 page)
16 March 2016Termination of appointment of Inhoco Formations Limited as a director on 15 March 2016 (1 page)
16 March 2016Termination of appointment of a G Secretarial Limited as a secretary on 15 March 2016 (1 page)
16 March 2016Termination of appointment of Roger Hart as a director on 15 March 2016 (1 page)
16 March 2016Termination of appointment of a G Secretarial Limited as a director on 15 March 2016 (1 page)
16 March 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to No 1 Thellow Heath Park Northwich Road Northwich Cheshire CW9 6JB on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to No 1 Thellow Heath Park Northwich Road Northwich Cheshire CW9 6JB on 16 March 2016 (1 page)
16 March 2016Termination of appointment of a G Secretarial Limited as a director on 15 March 2016 (1 page)
16 March 2016Appointment of Mr Michael James Newton as a director on 15 March 2016 (2 pages)
16 March 2016Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
16 March 2016Termination of appointment of Inhoco Formations Limited as a director on 15 March 2016 (1 page)
16 March 2016Appointment of Mr Michael James Newton as a director on 15 March 2016 (2 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
(26 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
(26 pages)